Entity Name: | STEVE IRIZARRY DECORATIVE PAINTING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVE IRIZARRY DECORATIVE PAINTING LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000112260 |
FEI/EIN Number |
161677015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 NE 12thTerrce, Boynton Beach, FL, 33435, US |
Mail Address: | 718 NE 12th Terrace, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIZARRY STEVIE | President | 718 NE 12th Terrace, Boynton Beach, FL, 33435 |
IRIZARRY STEVIE O | Agent | 718 NE 12th Terrace, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 718 NE 12th Terrace, Unit 5, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 718 NE 12thTerrce, Unit 5, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 718 NE 12thTerrce, Unit 5, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | IRIZARRY, STEVIE OWNER | - |
REINSTATEMENT | 2016-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2019-01-02 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-05-02 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-09-13 |
ANNUAL REPORT | 2008-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State